Background WavePink WaveYellow Wave

WINDSOR HILL HEALTHCARE LIMITED (NI048484)

WINDSOR HILL HEALTHCARE LIMITED (NI048484) is an active UK company. incorporated on 30 October 2003. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. WINDSOR HILL HEALTHCARE LIMITED has been registered for 22 years. Current directors include MACARTNEY, Jeremy Wilson, REGAN, Mark Simon, THARMA, Suresh.

Company Number
NI048484
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
Danesfort Building, Belfast, BT9 5UB
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
MACARTNEY, Jeremy Wilson, REGAN, Mark Simon, THARMA, Suresh
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDSOR HILL HEALTHCARE LIMITED

WINDSOR HILL HEALTHCARE LIMITED is an active company incorporated on 30 October 2003 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. WINDSOR HILL HEALTHCARE LIMITED was registered 22 years ago.(SIC: 86220)

Status

active

Active since 22 years ago

Company No

NI048484

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Danesfort Building 221 Stranmillis Road Belfast, BT9 5UB,

Previous Addresses

19 Cairn Hill Newry BT34 2st Northern Ireland
From: 23 August 2021To: 8 October 2025
"River House" Home Avenue Newry Co Down BT34 2DL
From: 30 October 2003To: 23 August 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MACARTNEY, Jeremy Wilson

Active
221 Stranmillis Road, BelfastBT9 5UB
Born April 1962
Director
Appointed 26 Sept 2025

REGAN, Mark Simon

Active
221 Stranmillis Road, BelfastBT9 5UB
Born October 1974
Director
Appointed 26 Sept 2025

THARMA, Suresh

Active
221 Stranmillis Road, BelfastBT9 5UB
Born February 1963
Director
Appointed 26 Sept 2025

DE COURCY-WHEELER, Rose

Resigned
"River House", NewryBT34 2DL
Secretary
Appointed 03 Dec 2019
Resigned 05 Aug 2021

SIM, Barbara

Resigned
The Haven, WarrenpointBT34 3RS
Secretary
Appointed 30 Oct 2003
Resigned 03 Dec 2019

DE COURCY-WHEELER, Rose

Resigned
"Aughintober House", NewryBT34 1RR
Born October 1959
Director
Appointed 30 Oct 2003
Resigned 05 Aug 2021

MCCAUL, David

Resigned
Cairn Hill, NewryBT34 2ST
Born February 1975
Director
Appointed 05 Aug 2021
Resigned 26 Sept 2025

MCCAUL, Laura Ann

Resigned
Cairn Hill, NewryBT34 2ST
Born November 1980
Director
Appointed 05 Aug 2021
Resigned 26 Sept 2025

SELFRIDGE, Nicola Caroline

Resigned
"River House", NewryBT34 2DL
Born September 1985
Director
Appointed 15 Oct 2020
Resigned 05 Aug 2021

SIM, Barbara

Resigned
8a The Haven, WarrenpointBT34 3RS
Born January 1957
Director
Appointed 30 Oct 2003
Resigned 03 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
221 Stranmillis Road, BelfastBT9 5UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2025
Cairn Hill, NewryBT34 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2021
Ceased 26 Sept 2025

Mrs Rose De Courcy-Wheeler

Ceased
Cairn Hill, NewryBT34 2ST
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Aug 2021

Mrs Barbara Sim

Ceased
"River House", NewryBT34 2DL
Born January 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Legacy
16 February 2009
AC(NI)AC(NI)
Legacy
30 January 2009
371S(NI)371S(NI)
Legacy
13 January 2008
371SR(NI)371SR(NI)
Legacy
12 October 2007
AC(NI)AC(NI)
Legacy
23 November 2006
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
21 September 2005
AC(NI)AC(NI)
Legacy
7 November 2004
371S(NI)371S(NI)
Legacy
13 January 2004
233(NI)233(NI)
Legacy
7 November 2003
296(NI)296(NI)
Legacy
30 October 2003
MEM(NI)MEM(NI)
Legacy
30 October 2003
ARTS(NI)ARTS(NI)
Legacy
30 October 2003
G21(NI)G21(NI)
Legacy
30 October 2003
G23(NI)G23(NI)